Company NameLS 1 Sherwood Street Developer Limited
Company StatusActive
Company Number04364857
CategoryPrivate Limited Company
Incorporation Date1 February 2002(22 years, 2 months ago)
Previous NamesGep16 Limited and LS 1 Sherwood Street Devco Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMiss Leigh McCaveny
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(20 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusCurrent
Appointed26 September 2008(6 years, 7 months after company formation)
Appointment Duration15 years, 6 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusCurrent
Appointed30 April 2011(9 years, 2 months after company formation)
Appointment Duration12 years, 11 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusCurrent
Appointed01 March 2013(11 years, 1 month after company formation)
Appointment Duration11 years, 1 month
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed22 April 2002(2 months, 2 weeks after company formation)
Appointment Duration9 years (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Christopher Marshall Gill
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(6 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 14 July 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Michael Arnaouti
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(14 years, 5 months after company formation)
Appointment Duration9 months (resigned 31 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLouise Miller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(15 years, 1 month after company formation)
Appointment Duration10 months (resigned 01 January 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMrs Elizabeth Miles
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(15 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 May 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Director NameLand Securities Management Services Limited (Corporation)
StatusResigned
Appointed22 April 2002(2 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 26 September 2008)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameLand Securities Portfolio Management Limited (Corporation)
StatusResigned
Appointed01 September 2004(2 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 April 2013)
Correspondence Address5 Strand
London
WC2N 5AF

Contact

Websitelandsecurities.com
Telephone020 74139000
Telephone regionLondon

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

3 at £1Ls London Holdings One LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Charges

3 November 2004Delivered on: 16 November 2004
Persons entitled: Deutsche Trustee Company Limited

Classification: Security trust and intercreditor deed
Secured details: All monies due or to become due from each obligor to any obligor secured creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interests in 1) the original mortgaged properties 2) any real property 3) all plant machinery and other chattels 4) the obligor accounts 5) all shares and all dividends 6) all rights under any agreement 7) all intellectual property rights 8) all interest in any eligible investments 9) all goodwill 10) all uncalled share capital 11) all monetary claims and related rights. By way of assignment all rental income, all proceeds receivable and all obligor transaction documents. By way of floating charge all assets and undertakings. See the mortgage charge document for full details.
Outstanding
3 November 2004Delivered on: 16 November 2004
Persons entitled: Land Securities Capital Markets PLC

Classification: Obligor floating charge agreement
Secured details: All monies due or to become due from finco and the company and each obligor to the chargee and all monies due or to become due from the obligors to the note trustee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First floating charge all present and future assets and undertaking of the company.
Outstanding

Filing History

7 January 2024Audit exemption subsidiary accounts made up to 31 March 2023 (11 pages)
20 December 2023Confirmation statement made on 20 December 2023 with updates (5 pages)
19 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
19 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
19 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (218 pages)
20 December 2022Confirmation statement made on 20 December 2022 with updates (5 pages)
14 November 2022Full accounts made up to 31 March 2022 (14 pages)
1 June 2022Appointment of Leigh Mccaveny as a director on 25 May 2022 (2 pages)
26 May 2022Termination of appointment of Elizabeth Miles as a director on 25 May 2022 (1 page)
20 December 2021Confirmation statement made on 20 December 2021 with updates (5 pages)
3 August 2021Full accounts made up to 31 March 2021 (14 pages)
21 December 2020Confirmation statement made on 20 December 2020 with updates (5 pages)
25 June 2020Full accounts made up to 31 March 2020 (14 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
25 November 2019Full accounts made up to 31 March 2019 (17 pages)
7 January 2019Confirmation statement made on 6 January 2019 with updates (4 pages)
11 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
17 October 2018Change of name notice (2 pages)
17 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-12
(2 pages)
18 January 2018Change of details for Ls London Holdings One Limited as a person with significant control on 10 January 2017 (2 pages)
18 January 2018Confirmation statement made on 6 January 2018 with updates (4 pages)
8 January 2018Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page)
4 January 2018Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages)
24 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-24
(2 pages)
24 November 2017Change of name notice (2 pages)
24 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-24
(2 pages)
24 November 2017Change of name notice (2 pages)
13 July 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
13 July 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
10 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
10 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
9 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
14 July 2016Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page)
14 July 2016Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page)
4 July 2016Appointment of Mr Michael Arnaouti as a director on 1 July 2016 (2 pages)
4 July 2016Appointment of Mr Michael Arnaouti as a director on 1 July 2016 (2 pages)
11 May 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
11 May 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
27 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 3
(6 pages)
27 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 3
(6 pages)
9 June 2015Full accounts made up to 31 March 2015 (10 pages)
9 June 2015Full accounts made up to 31 March 2015 (10 pages)
27 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 3
(6 pages)
27 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 3
(6 pages)
27 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 3
(6 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
9 April 2014Auditor's resignation (3 pages)
9 April 2014Auditor's resignation (3 pages)
11 March 2014Section 519 (3 pages)
11 March 2014Section 519 (3 pages)
24 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 3
(6 pages)
24 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 3
(6 pages)
24 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 3
(6 pages)
31 December 2013Sect 519 (1 page)
31 December 2013Sect 519 (1 page)
23 December 2013Full accounts made up to 31 March 2013 (9 pages)
23 December 2013Full accounts made up to 31 March 2013 (9 pages)
20 December 2013Auditor's resignation (3 pages)
20 December 2013Auditor's resignation (3 pages)
7 May 2013Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page)
7 May 2013Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page)
20 March 2013Appointment of Land Securities Management Services Limited as a director (2 pages)
20 March 2013Appointment of Land Securities Management Services Limited as a director (2 pages)
26 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
25 February 2013Solvency statement dated 25/09/12 (1 page)
25 February 2013Statement by directors (1 page)
25 February 2013Resolutions
  • RES13 ‐ Cancel £121000000 from share prem a/c 25/09/2012
(1 page)
25 February 2013Resolutions
  • RES13 ‐ Cancel £121000000 from share prem a/c 25/09/2012
(1 page)
25 February 2013Statement of capital on 25 February 2013
  • GBP 3
(4 pages)
25 February 2013Statement by directors (1 page)
25 February 2013Solvency statement dated 25/09/12 (1 page)
25 February 2013Statement of capital on 25 February 2013
  • GBP 3
(4 pages)
13 December 2012Full accounts made up to 31 March 2012 (9 pages)
13 December 2012Full accounts made up to 31 March 2012 (9 pages)
27 September 2012Statement by directors (1 page)
27 September 2012Resolutions
  • RES13 ‐ Share premium account reduced 25/09/2012
(1 page)
27 September 2012Resolutions
  • RES13 ‐ Share premium account reduced 25/09/2012
(1 page)
27 September 2012Statement of capital on 27 September 2012
  • GBP 399,996
(4 pages)
27 September 2012Solvency statement dated 25/09/12 (1 page)
27 September 2012Statement of capital on 27 September 2012
  • GBP 399,996
(4 pages)
27 September 2012Statement by directors (1 page)
27 September 2012Solvency statement dated 25/09/12 (1 page)
18 April 2012Director's details changed for Mr Christopher Marshall Gill on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Mr Christopher Marshall Gill on 30 March 2012 (2 pages)
1 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
1 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
1 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
17 November 2011Full accounts made up to 31 March 2011 (8 pages)
17 November 2011Full accounts made up to 31 March 2011 (8 pages)
10 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
10 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
10 May 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
10 May 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
28 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
13 July 2010Full accounts made up to 31 March 2010 (9 pages)
13 July 2010Full accounts made up to 31 March 2010 (9 pages)
17 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Ls Director Limited on 31 January 2010 (2 pages)
17 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Ls Director Limited on 31 January 2010 (2 pages)
17 February 2010Director's details changed for Land Securities Portfolio Management Limited on 31 January 2010 (2 pages)
17 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Land Securities Portfolio Management Limited on 31 January 2010 (2 pages)
31 July 2009Full accounts made up to 31 March 2009 (9 pages)
31 July 2009Full accounts made up to 31 March 2009 (9 pages)
17 February 2009Return made up to 01/02/09; full list of members (6 pages)
17 February 2009Return made up to 01/02/09; full list of members (6 pages)
17 November 2008Full accounts made up to 31 March 2008 (7 pages)
17 November 2008Full accounts made up to 31 March 2008 (7 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 October 2008Appointment terminated director land securities management services LIMITED (1 page)
9 October 2008Appointment terminated director land securities management services LIMITED (1 page)
9 October 2008Director appointed christopher marshall gill (2 pages)
9 October 2008Director appointed christopher marshall gill (2 pages)
8 October 2008Director appointed ls director LIMITED (2 pages)
8 October 2008Director appointed ls director LIMITED (2 pages)
20 February 2008Return made up to 01/02/08; full list of members (5 pages)
20 February 2008Return made up to 01/02/08; full list of members (5 pages)
29 December 2007Full accounts made up to 31 March 2007 (8 pages)
29 December 2007Full accounts made up to 31 March 2007 (8 pages)
22 February 2007Return made up to 01/02/07; full list of members (5 pages)
22 February 2007Return made up to 01/02/07; full list of members (5 pages)
16 January 2007Full accounts made up to 31 March 2006 (9 pages)
16 January 2007Full accounts made up to 31 March 2006 (9 pages)
13 February 2006Return made up to 01/02/06; full list of members (6 pages)
13 February 2006Return made up to 01/02/06; full list of members (6 pages)
4 February 2006Full accounts made up to 31 March 2005 (9 pages)
4 February 2006Full accounts made up to 31 March 2005 (9 pages)
16 February 2005Return made up to 01/02/05; full list of members (5 pages)
16 February 2005Return made up to 01/02/05; full list of members (5 pages)
4 February 2005Full accounts made up to 31 March 2004 (9 pages)
4 February 2005Full accounts made up to 31 March 2004 (9 pages)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2004Memorandum and Articles of Association (11 pages)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2004Memorandum and Articles of Association (11 pages)
16 November 2004Particulars of mortgage/charge (74 pages)
16 November 2004Particulars of mortgage/charge (77 pages)
16 November 2004Particulars of mortgage/charge (77 pages)
16 November 2004Particulars of mortgage/charge (74 pages)
16 September 2004Ad 09/09/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 September 2004Ad 09/09/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 September 2004New director appointed (4 pages)
10 September 2004New director appointed (4 pages)
11 February 2004Return made up to 01/02/04; full list of members (6 pages)
11 February 2004Return made up to 01/02/04; full list of members (6 pages)
21 November 2003Amended full accounts made up to 31 March 2003 (15 pages)
21 November 2003Amended full accounts made up to 31 March 2003 (15 pages)
25 October 2003Full accounts made up to 31 March 2003 (15 pages)
25 October 2003Full accounts made up to 31 March 2003 (15 pages)
14 February 2003Return made up to 01/02/03; full list of members (5 pages)
14 February 2003Return made up to 01/02/03; full list of members (5 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New secretary appointed (2 pages)
3 May 2002New secretary appointed (2 pages)
2 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002Registered office changed on 02/05/02 from: lacon house theobalds road london WC1X 8RW (1 page)
2 May 2002Ad 22/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 May 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
2 May 2002Ad 22/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 May 2002Memorandum and Articles of Association (18 pages)
2 May 2002Director resigned (1 page)
2 May 2002Memorandum and Articles of Association (18 pages)
2 May 2002Registered office changed on 02/05/02 from: lacon house theobalds road london WC1X 8RW (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
2 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2002Director resigned (1 page)
2 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 2002Company name changed shelfco (no.2687) LIMITED\certificate issued on 22/04/02 (2 pages)
22 April 2002Company name changed shelfco (no.2687) LIMITED\certificate issued on 22/04/02 (2 pages)
1 February 2002Incorporation (24 pages)
1 February 2002Incorporation (24 pages)